MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE)
Company number 01801964
- Company Overview for MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE) (01801964)
- Filing history for MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE) (01801964)
- People for MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE) (01801964)
- More for MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE) (01801964)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2014 | AP01 | Appointment of Mrs Melanie Louise Sutcliffe as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Mary Barker as a director | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Feb 2014 | TM02 | Termination of appointment of Kenneth Appleson as a secretary | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | TM01 | Termination of appointment of Susan Waterson as a director | |
15 Jan 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from 130 High Street Boston Spk Wetherby West Yorkshire LS23 6BN on 24 November 2011 | |
01 Mar 2011 | TM01 | Termination of appointment of Brian Milner as a director | |
01 Mar 2011 | AP01 | Appointment of Jack Peacock as a director | |
20 Dec 2010 | AD01 | Registered office address changed from 4 the Moorlands High Street Boston Spa West Yorkshire LS23 6ED on 20 December 2010 | |
20 Dec 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Mary Cooper Barker on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Brian Milner on 24 November 2010 | |
14 Jul 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
06 Jan 2010 | TM01 | Termination of appointment of Ann Ayoub as a director | |
17 Dec 2009 | AP01 | Appointment of Susan Waterson as a director | |
05 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
05 Dec 2009 | AP01 | Appointment of Susan Waterson as a director | |
19 Feb 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
06 Nov 2008 | 363a | Return made up to 03/11/08; full list of members |